XP PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewSatisfaction of charge 114698920006 in full

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/11/2421 November 2024 Director's details changed for Mr Jack Joseph Jiggens on 2024-11-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Registration of charge 114698920006, created on 2024-06-25

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/09/2322 September 2023 Termination of appointment of Sarah Jane Mahony as a secretary on 2023-08-03

View Document

21/09/2321 September 2023 Appointment of Tessa Hockaday as a secretary on 2023-08-03

View Document

15/09/2315 September 2023 Satisfaction of charge 114698920003 in full

View Document

04/09/234 September 2023 Register inspection address has been changed to 53 Davies Street Mayfair London W1K 5JH

View Document

01/09/231 September 2023 Director's details changed for Mr Jack Joseph Jiggens on 2023-09-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

01/09/231 September 2023 Registered office address changed from The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire England to The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 2023-09-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/05/2322 May 2023 Satisfaction of charge 114698920004 in full

View Document

22/05/2322 May 2023 Satisfaction of charge 114698920005 in full

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Registered office address changed from The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU England to The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire on 2023-03-31

View Document

30/03/2330 March 2023 Registered office address changed from The Old Bakery the Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU England to The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from 52B Bernard Street St. Albans AL3 5QN England to The Old Bakery the Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 2023-03-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Appointment of Mrs Sarah Jane Mahony as a secretary on 2022-05-05

View Document

28/02/2228 February 2022 Change of details for Mr Ben Richards as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Ben Richards on 2022-02-28

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Registration of charge 114698920004, created on 2021-06-30

View Document

13/07/2113 July 2021 Registration of charge 114698920005, created on 2021-06-30

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 24 CHARLMONT ROAD LONDON SW17 9AJ UNITED KINGDOM

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114698920003

View Document

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114698920001

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114698920002

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

18/07/1818 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company